logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ilyas Patel

    Related profiles found in government register
  • Mr Ilyas Patel
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47-49 New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 1
    • icon of address 76b, 76b Black Bull Lane, Fulwood, Preston, PR2 3JY, England

      IIF 2
    • icon of address 88, Fishergate, Preston, PR1 2NJ, England

      IIF 3
    • icon of address Riley House, 183-185 North Road, Preston, Lancashire, PR1 1YQ

      IIF 4
    • icon of address Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 5
  • Mr Ilyas Adam Patel
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Snodworth Hall, Snodworth Road, Langho, Blackburn, BB6 8DS, England

      IIF 6
  • Mr Ilyas Suleman Patel
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ilyas Patel
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snodworth Hall, Snodworth Road, Langho, Blackburn, BB6 8DS, England

      IIF 40
  • Patel, Ilyas Adam
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Empire Buildings 2nd Floor, 86 Randal Street, Blackburn, Lancashire, BB1 7LG, United Kingdom

      IIF 41
    • icon of address Snodworth Hall Snodworth Road, Langho, Blackburn, Lancashire, BB6 8DS

      IIF 42
  • Patel, Ilyas
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Cable Court, Pittman Way, Fulwood, Preston, PR2 9YW, England

      IIF 43
  • Patel, Ilyas
    British company director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76b, 76b Black Bull Lane, Fulwood, Preston, PR2 3JY, England

      IIF 44
  • Patel, Ilyas
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, York Buildings, Corner John Adam Street, London, WC2N 6JU

      IIF 45
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 46
    • icon of address 20 Watling Street Road, Fulwood, Preston, PR2 8DY, England

      IIF 47
    • icon of address 47-49 New Hall Lane, Preston, Lancashire, PR1 5NY, United Kingdom

      IIF 48
  • Patel, Ilyas
    British managing director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fishergate, Preston, Lancashire, PR1 3NN

      IIF 49
  • Patel, Ilyas
    British menswear born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 50
  • Patel, Ilyas
    British menswear retailer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 51 IIF 52
  • Patel, Ilyas
    British none born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Fishergate, Preston, Lancashire, PR1 3NN

      IIF 53
  • Patel, Ilyas
    British retailer menswear born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 54
  • Patel, Ilyas Suleman
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Ilyas Suleman
    British accountant born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BP

      IIF 75
  • Patel, Ilyas Suleman
    British director born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Ilyas Suleman
    British manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
  • Patel, Ilyas Suleman
    British

    Registered addresses and corresponding companies
    • icon of address 183 Watling St Road, Fulwood, Preston, Lancashire, PR2 4AE

      IIF 102
  • Patel, Ilyas Suleman
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Ilyas Suleman
    British accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patel, Ilyas Suleman
    British certified accountant born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Watling St Road, Fulwood, Preston, Lancashire, PR2 4AE

      IIF 129
  • Patel, Ilyas Suleman
    British company director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 183 Watling St Road, Fulwood, Preston, Lancashire, PR2 4AE

      IIF 130
  • Patel, Ilyas Suleman
    British manager born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BP

      IIF 131
    • icon of address 34, Watling Street Road, Fulwood, Preston, Lancashire, PR2 8BP, United Kingdom

      IIF 132
  • Patel, Ilyas
    British director

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 133
  • Patel, Ilyas
    British menswear retailer

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 134 IIF 135
  • Patel, Ilyas
    British retailer menswear

    Registered addresses and corresponding companies
    • icon of address 20 Watling St Road, Fulwood, Preston, Lancashire, PR2 8DY

      IIF 136
  • Patel, Ilyas Suleman

    Registered addresses and corresponding companies
    • icon of address 183 Watling St Road, Fulwood, Preston, Lancashire, PR2 4AE

      IIF 137
  • Patel, Ilyas

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 49
  • 1
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2018-03-09 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    IIF 27 - Has significant influence or controlOE
  • 2
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,789,231 GBP2024-03-30
    Officer
    icon of calendar 2008-03-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 3
    SAUDI PROPERTY INVESTMENTS LIMITED - 2004-08-13
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    630,969 GBP2024-08-31
    Officer
    icon of calendar 1999-08-23 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2010-07-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 20 - Has significant influence or controlOE
  • 5
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-12-14 ~ dissolved
    IIF 128 - Director → ME
  • 6
    icon of address Empire Buildings 2nd Floor, 86 Randal Street, Blackburn, Lancashire
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-05-21 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ now
    IIF 40 - Has significant influence or control as a member of a firmOE
    IIF 40 - Has significant influence or controlOE
  • 7
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2009-08-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 24 - Has significant influence or controlOE
  • 8
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 22 - Has significant influence or controlOE
  • 9
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 10
    icon of address 34 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 11
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 80 - Director → ME
  • 12
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-14 ~ dissolved
    IIF 99 - Director → ME
  • 13
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1995-11-01 ~ dissolved
    IIF 51 - Director → ME
    icon of calendar 1995-11-01 ~ dissolved
    IIF 135 - Secretary → ME
  • 14
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 101 - Director → ME
  • 15
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2010-04-17 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 16
    THE JOINT TAPING COMPANY LIMITED - 2018-02-05
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2010-06-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Has significant influence or controlOE
  • 17
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-03-31
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 33 - Has significant influence or controlOE
  • 18
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Has significant influence or controlOE
  • 19
    LOTUS COMPUTERS LIMITED - 2000-03-07
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-04-01 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 16 - Has significant influence or controlOE
  • 20
    icon of address Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-09-30
    Officer
    icon of calendar 2023-12-06 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    MYSTERION LIMITED - 1998-02-03
    icon of address Riley House, 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -179,001 GBP2015-12-31
    Officer
    icon of calendar 1998-04-06 ~ dissolved
    IIF 54 - Director → ME
    icon of calendar 1998-04-06 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 47-49 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,087 GBP2024-09-30
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 23
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    341,046 GBP2024-04-30
    Officer
    icon of calendar 2014-12-23 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 24
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    693,379 GBP2024-04-30
    Officer
    icon of calendar 1998-04-16 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 29 - Has significant influence or controlOE
  • 25
    icon of address 34 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 12 - Has significant influence or controlOE
  • 26
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    236,560 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ now
    IIF 28 - Has significant influence or controlOE
  • 27
    BAMBUSAR LTD - 2011-09-26
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2014-01-13 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 28
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,545 GBP2024-08-31
    Officer
    icon of calendar 2011-04-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 29
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-12 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Has significant influence or controlOE
  • 30
    icon of address 34 Watling Street Road, Fulwood, Preston
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-21 ~ dissolved
    IIF 86 - Director → ME
  • 31
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
  • 32
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2009-12-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 18 - Has significant influence or controlOE
  • 33
    icon of address 26 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,290 GBP2024-10-31
    Officer
    icon of calendar 1998-10-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-07 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-04-07 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 35
    TWISTED MENSWEAR LTD - 2014-02-13
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 45 - Director → ME
  • 36
    icon of address 34 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 37
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-09-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Has significant influence or controlOE
  • 38
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2000-09-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 23 - Has significant influence or controlOE
  • 39
    icon of address 34 Watling Street Road, Fulwood, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-17 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-11-17 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 40
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (17 parents)
    Equity (Company account)
    5,407,692 GBP2024-03-31
    Officer
    icon of calendar 2012-07-20 ~ now
    IIF 65 - Director → ME
  • 41
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2012-01-20 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Has significant influence or controlOE
  • 42
    icon of address 88 Fishergate, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2010-03-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Has significant influence or controlOE
  • 44
    icon of address Soloman House Caxton Road, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 73 - Director → ME
  • 45
    PROJEX ENGINEERING LIMITED - 2011-04-21
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-20 ~ dissolved
    IIF 131 - Director → ME
  • 46
    icon of address 9 Fishergate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 49 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 138 - Secretary → ME
  • 47
    icon of address 9 Fishergate, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-21 ~ dissolved
    IIF 53 - Director → ME
    icon of calendar 2010-07-21 ~ dissolved
    IIF 139 - Secretary → ME
  • 48
    UK TAX REFUNDS LIMITED - 2012-09-04
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-01 ~ dissolved
    IIF 91 - Director → ME
  • 49
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 19 - Has significant influence or controlOE
Ceased 40
  • 1
    icon of address 76b Black Bull Lane, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ 2020-06-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ 2021-01-01
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2025-06-30
    Officer
    icon of calendar 2010-07-27 ~ 2011-06-22
    IIF 76 - Director → ME
    IIF 78 - Director → ME
    icon of calendar 2009-06-16 ~ 2009-11-25
    IIF 94 - Director → ME
  • 3
    BAMBHUDDA GROVE LIMITED - 2009-02-06
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-01-21 ~ 2009-02-06
    IIF 92 - Director → ME
  • 4
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-26 ~ 2009-06-26
    IIF 93 - Director → ME
  • 5
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-08-26 ~ 2020-02-24
    IIF 9 - Has significant influence or control OE
  • 6
    icon of address Oak House, 317 Golden Hill Lane, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -154,017 GBP2017-06-30
    Officer
    icon of calendar 2009-04-07 ~ 2009-04-15
    IIF 98 - Director → ME
  • 7
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-06-23 ~ 2003-04-11
    IIF 112 - Director → ME
  • 8
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,448 GBP2024-04-30
    Officer
    icon of calendar 1999-09-28 ~ 2000-01-19
    IIF 117 - Director → ME
  • 9
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -44,827 GBP2015-10-31
    Officer
    icon of calendar 2009-04-29 ~ 2009-07-10
    IIF 95 - Director → ME
  • 10
    icon of address Unit 32 Chamberhall Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,708 GBP2024-08-31
    Officer
    icon of calendar 2008-11-17 ~ 2008-11-21
    IIF 97 - Director → ME
  • 11
    icon of address Suite 2 Aus Bore House 19-25 Manchester Road, Wilmslow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-30 ~ 2009-07-03
    IIF 100 - Director → ME
  • 12
    icon of address 64 Regent Drive, Fulwood, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-23 ~ 2000-06-30
    IIF 123 - Director → ME
  • 13
    CRUISE POINT LIMITED - 2005-04-19
    THE TRAVEL CHAIN LTD - 2006-09-20
    FIZZ HOLIDAYS LIMITED - 2008-12-24
    THE TRAVEL CHAIN LIMITED - 2008-09-10
    FIZZ TRAVEL LTD - 2008-12-17
    SUNSEARCH HOLIDAY HOMES LTD - 2007-05-22
    icon of address 56 Cliff Road, Acton Bridge, Northwich, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-09-05 ~ 2000-09-14
    IIF 108 - Director → ME
  • 14
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    -111 GBP2024-03-31
    Officer
    icon of calendar 2006-06-20 ~ 2010-11-02
    IIF 116 - Director → ME
    icon of calendar 2006-08-01 ~ 2009-11-03
    IIF 137 - Secretary → ME
  • 15
    LOTUS COMPUTERS LIMITED - 2000-03-07
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2000-09-14
    IIF 119 - Director → ME
  • 16
    icon of address Riley House, 183-185 North Road, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -272,107 GBP2016-06-30
    Officer
    icon of calendar 2000-04-20 ~ 2005-04-30
    IIF 50 - Director → ME
  • 17
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    132,606 GBP2024-03-31
    Officer
    icon of calendar 2007-11-28 ~ 2014-07-24
    IIF 46 - Director → ME
    icon of calendar 2007-11-28 ~ 2014-07-24
    IIF 133 - Secretary → ME
  • 18
    icon of address Chandler House, 5 Talbot Road, Leyland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-03-02 ~ 1999-06-09
    IIF 130 - Director → ME
    icon of calendar 1999-03-02 ~ 1999-06-09
    IIF 102 - Secretary → ME
  • 19
    icon of address 47-49 New Hall Lane, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,087 GBP2024-09-30
    Officer
    icon of calendar 2018-09-26 ~ 2018-12-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 2018-12-03
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 20
    icon of address Chandler House, 5 Talbot Road, Leyland, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-04-15 ~ 1998-04-30
    IIF 126 - Director → ME
  • 21
    icon of address 20 Watling Street Road, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    451,501 GBP2020-12-31
    Officer
    icon of calendar 2001-03-03 ~ 2014-05-10
    IIF 52 - Director → ME
    icon of calendar 2001-03-03 ~ 2014-05-10
    IIF 134 - Secretary → ME
  • 22
    COVERPLUS (UK) LIMITED - 2015-03-09
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-27 ~ 2015-03-06
    IIF 77 - Director → ME
    icon of calendar 2009-07-11 ~ 2009-07-12
    IIF 96 - Director → ME
  • 23
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 1995-01-30 ~ 2006-10-05
    IIF 127 - Director → ME
  • 24
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 1999-11-29 ~ 2000-09-14
    IIF 125 - Director → ME
  • 25
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ 2020-02-24
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ 2020-02-24
    IIF 8 - Has significant influence or control OE
  • 26
    icon of address Mentor House, Ainsworth Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-12-29 ~ 1998-02-27
    IIF 124 - Director → ME
  • 27
    icon of address 13 Wellington Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-23 ~ 2009-05-05
    IIF 90 - Director → ME
  • 28
    icon of address 307 Preston Road, Grimsargh, Preston, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -316,278 GBP2024-08-31
    Officer
    icon of calendar 1999-07-08 ~ 1999-07-08
    IIF 118 - Director → ME
  • 29
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    13,498 GBP2018-03-31
    Officer
    icon of calendar 1994-04-21 ~ 1994-12-15
    IIF 129 - Director → ME
  • 30
    ASHTON TRAVEL CENTRE LIMITED - 2005-01-21
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    225,437 GBP2024-11-30
    Officer
    icon of calendar 2000-03-03 ~ 2000-09-14
    IIF 111 - Director → ME
  • 31
    KEL TEC COMPUTERS LIMITED - 2000-06-07
    icon of address Orbital House, 20 Eastern Road, Romford, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,261 GBP2024-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2000-05-31
    IIF 122 - Director → ME
  • 32
    icon of address 9 Victoria Road, Fulwood, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    243,471 GBP2024-03-31
    Officer
    icon of calendar 2000-04-06 ~ 2000-05-02
    IIF 114 - Director → ME
  • 33
    icon of address Zabou House, Shelley Road, Preston, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,719,040 GBP2024-10-31
    Officer
    icon of calendar 1999-10-26 ~ 2000-09-14
    IIF 115 - Director → ME
  • 34
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 1999-03-05 ~ 2000-09-14
    IIF 120 - Director → ME
  • 35
    icon of address Steel Fab House, Bold Street, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    276,734 GBP2025-01-31
    Officer
    icon of calendar 1999-11-11 ~ 1999-11-16
    IIF 121 - Director → ME
  • 36
    GINGERCARE LTD - 2002-08-28
    icon of address 414-416 Blackpool Road, Ashton-on-ribble, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    181,518 GBP2024-08-31
    Officer
    icon of calendar 1998-03-12 ~ 2000-09-14
    IIF 109 - Director → ME
  • 37
    PROJEX ENGINEERING LIMITED - 2011-04-21
    icon of address 34 Watling Street Road, Fulwood, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ 2012-06-27
    IIF 79 - Director → ME
  • 38
    icon of address Soloman House Belgrave Court, Fulwood, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -453 GBP2021-03-31
    Officer
    icon of calendar 2009-03-05 ~ 2009-03-18
    IIF 75 - Director → ME
  • 39
    icon of address Belgrave Place 8, Manchester Road, Bury, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    522,407 GBP2025-02-28
    Officer
    icon of calendar 2000-04-06 ~ 2000-04-27
    IIF 113 - Director → ME
  • 40
    icon of address Inglewood, Fern Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-01-31 ~ 2000-02-04
    IIF 110 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.